Advanced company searchLink opens in new window

PETROMIR (UK) LIMITED

Company number 03813828

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
13 Jan 2020 TM02 Termination of appointment of Laurence Binge as a secretary on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Laurence Binge as a director on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Peter Anthony Robertson as a director on 13 January 2020
13 Jan 2020 AP01 Appointment of Andre Leon Liburd as a director on 13 January 2020
13 Jan 2020 AP01 Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 13 January 2020
24 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
03 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 PSC04 Change of details for Anatoli Oroujev as a person with significant control on 10 November 2016
28 Sep 2018 PSC07 Cessation of Guennadi Timtchenko as a person with significant control on 10 November 2016
14 Dec 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Oct 2017 PSC04 Change of details for Anatoli Oroujev as a person with significant control on 1 January 2017
12 Oct 2017 PSC04 Change of details for Guennadi Timtchenko as a person with significant control on 1 January 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
17 Jan 2017 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017
05 Jan 2017 AD01 Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AP01 Appointment of Mr Peter Anthony Robertson as a director on 12 September 2016
22 Sep 2016 TM01 Termination of appointment of Peter Wilman as a director on 8 September 2016